Ocean County Board of Chosen Freeholders

Similar documents
Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

Ocean County Board of Chosen Freeholders

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

Mayor & Council, Borough of Mantoloking Regular Meeting Agenda, October 20, 2015

AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES July 26, :30 PM

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

COUNTY OF MERCER McDADE ADMINISTRATION BUILDING 640 SOUTH BROAD STREET P.O. BOX 8068 TRENTON, NEW JERSEY (609) Fax: (609)

AGENDA June 13, 2017

THE FOLLOWING ITEMS ARE SCHEDULED FOR ACTION AT THE REGULAR PORTION COMMISSION MEETING

07 JULY 2010 REGULAR MEETING Page 1

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

REGULAR MEETING AUGUST 21, :00 P.M.

HARVEY CEDARS, NJ Tuesday, May 15, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

BOROUGH OF WESTWOOD ORDINANCE INDEX 2018

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

Borough of Elmer Minutes January 3, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

1. Approval of the Minutes of the Open Session Public Meeting of September 24, 2015.

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

WORK SESSION January 24, 2017

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes September 8, 2014

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding.

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF SEPTEMBER 24, 2015, 6:00 PM JOYCE L. MCDADE ADMINISTRATION BUILDING- ROOM 211

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

15 DECEMBER 2010 REGULAR MEETING Page 1

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

REGULAR MEETING JUNE 26, :00 P.M.

November 5, This meeting began with the salute to the flag followed by a moment of silence.

March 1, Council President Carbone opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO.

Borough of Elmer Minutes March 8, 2017

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis

BOROUGH OF NORTH HALEDON ORDINANCE #

Township of Middletown Minute Book Workshop Meeting June 6, 2016

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

City Council Regular Meeting July 14, 2015

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

ROLL CALL The following roll call was recorded: PRESENT: Bell, Bertino, Carman, Coursey, Dase, Marino, Pauls, Risley, and Formica. ABSENT: None.

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

BOROUGH OF SOUTH TOMS RIVER MINUTES OF THE REGULAR CAUCUS MEETING JANUARY 13, 2014, 7:00 PM

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

BOARD OF SUPERVISORS

City of Burlington COUNCIL MEETING AGENDA. October 2, :00 pm

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

REGULAR MEETING FEBRUARY 5, :00 P.M.

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

1. Finance Committee...3 Chairman: Oliver Ollie Overton, Jr. 2. Public Works, Watershed and Agricultural Affairs Committee...5 Chairman: Craig Smith

Cutting Edge Issues in Zoning

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, May 1, 2012

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M.

Wayne County Airport Authority Board Meeting

AGENDA July 14, 2015

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018

Mayor Susan R. Marshall called the regular meeting of the Tuckerton Borough Council to order on April 2, 2018 at 7:00 pm in the Borough Hall.

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

Transcription:

Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey 08754-2191 Tel: 732-929-2005 Fax: 732-505-1918 Freeholder Virginia E. Haines Freeholder Joseph H. Vicari Board Meeting Agenda Date: Location: November 16, 2016-4:00 PM Administration Building Room 119 101 Hooper Ave Toms River, NJ 08754 A. Call to Order B. Roll Call C. STATEMENT Compliance with the Open Public Meetings Act D. PROCLAMATION 1. Proclaiming Tuesday, November 22, 2016 as "Certified Home Health Aide Day" in Ocean County and formally recognizing Joanne Applegate as the "Ocean County Certified Home Health Aide of the Year". E. ORDINANCE - INTRODUCTION 1. Ordinance #2016-26 - Refunding Bond Ordinance providing for Various Capital Equipment and Improvements for the Energy Savings Improvement Program of the County of Ocean, State of New Jersey, and appropriating an amount not to exceed $18,000,000.00 therefor, and authorizing the Issuance of Bonds or Notes of the County of Ocean for financing the cost thereof. F. ORDINANCE - PUBLIC HEARING 1. ORDINANCE #2016-25 - An Ordinance appropriating the sum of $152,960.90 from the Reserve for State Aid Interest Account for the cost of the Reconstruction of Various County Bridges, all in the County of Ocean, State of New Jersey. Page 1 of 6

G. Authorizing Payment of Bills in Bill Committee Report No. 22. H. Authorizing Engineering Payments to Contractors as listed below. 1. TECHNA-PRO ELECTRIC, LLC - Construction of Traffic Signal Upgrades, Contract 2014B, Lakewood Township - Change Order #2 - E-$1,486.88, R-$0.00. 2. MARBRO, INC. - Replacement of Bay Avenue Culvert, Structure No. 1530-013, East Bay Avenue over Getting in Ditch, Stafford Township - Change Order #1 - E- $37,762.00, R-$0.00. 3. LUCAS CONSTRUCTION GROUP, INC. - Stormwater Management Contract 2016A, Toms River Township - Partial Estimate #4 - $59,666.16. 4. UNDERGROUND UTILITIES CORP. - Construction of Clean Water Barnegat Bay Watershed Project S344080-04 Manufactured Treatment Devices, Toms River Township No. II, Ocean County - Change Order #1 - E-$21,608.24, R-$21,060.00. 5. LUCAS CONSTRUCTION GROUP, INC. - Stormwater Management Contract 2015A, Various Townships, Ocean County - Change Order #3 - E-$4,536.00, R- $29,485.64. 6. LUCAS CONSTRUCTION GROUP, INC. - Stormwater Management Contract 2015A, Various Townships, Ocean County - Final Estimate #6 - $18,344.87. 7. A TEAM CONCRETE, INC. - Replacement of Curb and Sidewalk at Various Locations in Ocean County, Contract 2015 - Partial Estimate #7 - $27,783.00. 8. EARLE ASPHALT COMPANY - Reconstruction and Resurfacing of portions of Certain County Roads, Contract 2016A, Ocean County - Partial Estimate #3 - $114,565.40. I. RESOLUTIONS 1. Authorizing the County Personnel Resolution. 2. Honoring George (Gef) Flimlin as he retires from 38 years of dedicated service to the Rutgers Cooperative Extension of Ocean County. 3. In support of the New Jersey Association of Counties complaint concerning unfunded mandates. 4. Authorizing an Amendment to the 2016 OC Budget for the program entitled Drug Recognition Expert Callout Program FY16/17, in the amount of $70,000.00. 5. Authorizing an Amendment to the 2016 OC Budget for the program entitled Driving While Intoxicated Enforcement FY16/17, in the amount of $107,500.00. 6. Authorizing an Amendment to the 2016 OC Budget for the program entitled Paul Coverdell Forensic Science Improvement FY14, in the amount of $14,236.00. Page 2 of 6

7. Authorizing an Amendment to the 2016 OC Budget for the program entitled 966 Reimbursement Program FY17, in the amount of $117,841.00. 8. Authorizing the acceptance of funding for the 966 Reimbursement Grant FY17. 9. Authorizing the execution of a Grant Renewal for the Personal Assistance Services Program FY17, for the period 1/1/2017 through 12/31/2017. 10. Authorizing the execution of a Grant Renewal for the Human Services Advisory Council Grant FY17, for the period 1/1/2017 through 12/31/2017. 11. Authorizing the execution of the Uniform Interstate Family Support Act Agreement with the OC Board of Social Services. 12. Authorizing the extension of a Lease with Paramount Realty Services, Inc. for the Whiting Library Reading Room. 13. Authorizing the execution of an Amendatory Intergovernmental Agreement with the OC Library to provide a Delinquency Awareness and Prevention Program for the OC Department of Juvenile Services, an increase in the amount of $7,000.00. 14. Authorizing Amendments to the Cooperation Agreements with municipalities participating in the Community Development Block Grant (CDBG) Program. 15. Establishing the 2017 Meeting Schedule for the Ocean County Board of Chosen Freeholders. 16. Establishing the date and time of the Organization Meeting of the Ocean County Board of Chosen Freeholders as Wednesday, January 4, 2017. 17. Authorizing the transfer of Drainage Funds to the General Fund if the projects for which they were contributed are not initiated for a period of ten (10) years. 18. Accepting the Qualifications of Townsquare Media, Gannet NJ, NJ Advance Media, Six Flags and Social Trend Internet Solutions, LLC for Multi-Media Advertising Platforms to Market Tourism. 19. Authorizing the transfer of two (2) vehicles no longer needed by the County for public use to the Borough of Island Heights. 20. Authorizing the transfer of a vehicle no longer needed by the County for public use to the Township of Berkeley. 21. Authorizing the transfer of a vehicle no longer needed by the County for public use to the Borough of Seaside Park. 22. Authorizing the Application to the State Department of Community Affairs/Local Finance Board for the Energy Savings Improvement Plan. 23. Approving the Release of Bonds for Road Opening Permits. J. MOTIONS 1. Authorizing the Clerk of the Board to record and/or accept Legal Instruments. Page 3 of 6

2. Approving the Distribution of Requests for Proposals and/or Requests for Qualifications for: 1) Furnish and Deliver an Updated and FEMA Approved Multi- Jurisdictional All Hazards Mitigation Plan for Ocean County, NJ 2) Auditing Services 2017 3) Bond Counsel 2017 4) Municipal Advisory Consulting Services 2017 5) Annual Indirect Cost Allocation Plan 2017 6) Arbitrage Rebate Consulting Services 2017 3. Approving the 2017 Holiday Schedule. 4. Approving the OC Master Payroll paid on 11/16/2016 for the payroll period of 10/20/2016 through 11/2/2016 and for the payroll period of 11/3/2016 through 11/16/2016, in the amount of $5,044.868.25. K. BID AWARDS 1. Awarding a Contract for the furnishing and delivery of MONITORING OF THE OCEAN COUNTY JAIL'S HEALTH CARE SERVICES to Morse Correctional Healthcare, the lowest qualified bidder. 2. Awarding a Contract for the PRISONER SECURITY WALKWAY AT OCEAN COUNTY COURT '62 JAIL, TOMS RIVER, NEW JERSEY to J.H. Williams Enterprises, Inc., the sole qualified bidder, in an amount not to exceed $3,777,000.00 which includes Allowance No. 1, in the amount of $30,000.00. 3. Awarding a Contract for the furnishing and delivery of REFURBISHED STORAGE CONTAINERS to TRS Containers, LLC, the lowest qualified bidder. 4. Awarding a Contract for the PROPOSED ADA RESTROOM UPGRADES TO OCEAN COUNTY COURTHOUSE, TOMS RIVER, NEW JERSEY to Frankoski Construction Co., Inc., the lowest qualified bidder, in an amount not to exceed $129,899.00 which includes Allowance No. 1, in the amount of $20,000.00 and Allowance No. 2, in the amount of $5,000.00. 5. Awarding a Contract for the furnishing and delivery of EMERGENCY GENERATOR REMOTE MONITORING SYSTEMS NO. II to Warshauer Generator, LLC, the lowest qualified bidder. 6. Awarding Contracts for the furnishing and delivery of MOTOR VEHICLES: NEW CARS, TRUCKS, SUV'S AND VANS NO. II to Winner Ford and Maplecrest Ford Lincoln, the lowest qualified bidders. Recommendation is made to reject to items No. 5, 5a, 5b, 5c, 5d, 5e, 5f, 5g and 5h. Rejected items will be rebid. 7. Awarding Contracts for the furnishing and delivery of SOLAR POWERED MESSAGE SIGNS AND PORTABLE LIGHT TOWERS to Garden State Highway Products, Inc. and Kiely Equipment Co., LLC, the lowest qualified bidder. 8. Awarding Contracts for the furnishing and delivery of TIRES to Custom Bandag, Inc.; Edwards Tire Co., Inc.; F&S Tire Corp., Inc.; Service Tire Truck Centers and Ditschman Flemington Ford Lincoln, the lowest qualified bidders. 9. Awarding a Contract for the RECONSTRUCTION OF THE HYSON ROAD-COOK ROAD INTERSECTION, JACKSON TOWNSHIP to Earle Asphalt Company, the lowest qualified bidder, in an amount not to exceed $921,813.13. L. CHANGE ORDERS Page 4 of 6

1. Authorizing Change Order #2 to Estock Piping Co., LLC for the Courthouse East Wing Boilers Replacement, an increase in the amount of $66,217.14. M. CONTRACTS 1. Amending a Competitive Contract with Ocean Mental Health Services, Inc. for In Home Counseling Services, an increase in the amount of $17,500.00. 2. Authorizing a one (1) year extension of a Competitive Contract with Aramark Correctional Services, LLC for Food Service Management at the OC Jail. N. APPOINTMENTS AND REAPPOINTMENTS 1. Appointing Cynthia H. Smith, Toms River as Alternate Member No. 1 of the OC CULTURAL & HERITAGE COMMISSION for a term of two (2) years, term to expire 11/14/2018. 2. Appointing Robert Rosetta, Toms River as a member of the OC TOURISM BUSINESS ADVISORY COUNCIL for an initial term to expire 9/30/2019. 3. Appointing Wendy Westberg, Brant Beach as a member of the OC WORKFORCE INVESTMENT BOARD to fill the unexpired term of Constance Becraft, term to expire 6/1/2019. 4. Reappointing Dr. Donato J. Santangelo, III, M.D. to the position Ocean County Medical Examiner for a term of five (5) years, term to expire 11/30/2021. O. RECEIVED ITEMS P. RESOLUTIONS FROM GOVERNING BODIES 1. Atlantic County opposing Public Question No. 1. 2. Monmouth County opposing the proposal permitting general public to utilize housing units at Naval Weapons Station Earle. 3. Mercer County recognizing October 2016 as "Breast Cancer Awareness Month". 4. Mercer County recognizing October 2016 as "Fire Prevention Awareness Month". 5. Salem County urging the Governor and the NJ Legislature to dedicate funding mechanisms for counties to offset the cost associated with implementing Bail Reform. Q. MINUTES AND MEETING NOTICES 1. OC Utilities Authority Meeting Minutes of 9/22/2016. 2. OC Environmental Agency Meeting Minutes of 9/15/2016. Page 5 of 6

3. OC Human Services Advisory Council Meeting Minutes of 7/28/2016 and 9/22/2016. 4. OC Planning Board Meeting Minutes of 10/19/2016. R. APPROVALS 1. Division of Local Government Services approval of seven (7) Items of Revenue. S. FREEHOLDER COMMENTS T. PUBLIC COMMENTS - Comments from members of the audience are invited at this time with a limit of five (5) minutes per speaker. U. ADJOURNMENT Page 6 of 6